PHILBRU UK LIMITED

582 Honeypot Lane 582 Honeypot Lane, Stanmore, HA7 1JS, England
StatusDISSOLVED
Company No.06835855
CategoryPrivate Limited Company
Incorporated03 Mar 2009
Age15 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 2 months, 2 days

SUMMARY

PHILBRU UK LIMITED is an dissolved private limited company with number 06835855. It was incorporated 15 years, 3 months, 17 days ago, on 03 March 2009 and it was dissolved 1 year, 2 months, 2 days ago, on 18 April 2023. The company address is 582 Honeypot Lane 582 Honeypot Lane, Stanmore, HA7 1JS, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-30

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jun 2022

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ics International Corporate Services Limited

Change date: 2021-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bruno Giottoli

Notification date: 2022-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Antoinette Therese Felice Frateschi

Cessation date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Apr 2021

Category: Address

Type: AD02

Old address: 31 Southampton Row Holborn London WC1B 5HJ England

New address: 582 Honeypot Lane Devonshire House Stanmore HA7 1JS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

New address: 582 Honeypot Lane Devonshire House Stanmore HA7 1JS

Change date: 2021-03-25

Old address: 31 Southampton Row C/O Ics Ltd London WC1B 5HJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

New address: 31 Southampton Row C/O Ics Ltd London WC1B 5HJ

Change date: 2020-07-13

Old address: 31 Southampton Row Holborn London WC1B 5HJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Mar 2019

Category: Address

Type: AD02

New address: 31 Southampton Row Holborn London WC1B 5HJ

Old address: 29 Welbeck Street First Floor London W1G 8DA United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-06-01

Officer name: Ics International Corporate Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Old address: 29 Welbeck Street First Floor London W1G 8DA England

New address: 31 Southampton Row Holborn London WC1B 5HJ

Change date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Change sail address company with new address

Date: 14 Mar 2017

Category: Address

Type: AD02

New address: 29 Welbeck Street First Floor London W1G 8DA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-01-06

Officer name: Ics International Corporate Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

New address: 29 Welbeck Street First Floor London W1G 8DA

Change date: 2016-01-06

Old address: 33 Cork Street 4th Floor Mayfair London W1S 3NQ

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivana Bulbarelli

Termination date: 2015-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-20

Officer name: Mrs Eugenia Rotaru

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Mar 2015

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ics International Corporate Services Ltd

Change date: 2014-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-26

New address: 33 Cork Street 4Th Floor Mayfair London W1S 3NQ

Old address: International House 1 St. Katharine's Way London E1W 1UN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ivana Bulbarelli

Change date: 2013-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2014

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ivana Bulbarelli

Change date: 2013-08-20

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2010

Action Date: 30 Apr 2010

Category: Capital

Type: SH01

Capital : 50,001 GBP

Date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ics International Corporate Services Ltd

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ivana bulbarelli / 01/08/2009

Documents

View document PDF

Incorporation company

Date: 03 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTACT TRADING LIMITED

16, WOOD LANE,LEICESTERSHIRE,LE12 8DB

Number:05893474
Status:ACTIVE
Category:Private Limited Company

DAGGER AUTOMOTIVE LTD

48 WYCHE AVENUE,NANTWICH,CW5 5HJ

Number:10939454
Status:ACTIVE
Category:Private Limited Company

DJA CONTRACTING LTD

1 PENNAL GROVE,STOCKTON ON TEES,TS17 5HP

Number:08824137
Status:ACTIVE
Category:Private Limited Company

JAMES WOKES PLASTIC SURGERY LIMITED

5 RIPON GARDENS,NEWCASTLE UPON TYNE,NE2 1HN

Number:10762334
Status:ACTIVE
Category:Private Limited Company

RISLEY MEDICAL AND LEGAL SERVICES LIMITED

BROAD HOUSE, 8 REGAN WAY,CHILWELL,NG9 6RZ

Number:06585384
Status:ACTIVE
Category:Private Limited Company

TNT CONSTRUCTION LIMITED

28 DRUMAROAD HILL,CASTLEWELLAN,BT31 9PD

Number:NI646673
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source